Company NameClan (Judd Street) Limited
Company StatusActive
Company Number13074515
CategoryPrivate Limited Company
Incorporation Date10 December 2020(3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMs Kirsty Stewart Monteith
StatusCurrent
Appointed11 January 2024(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Pavillion 118 Southwark Street
London
SE1 0SW
Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMr Philip John Blackman
StatusResigned
Appointed03 August 2021(7 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMs Vanessa Jane Robinson
StatusResigned
Appointed08 November 2021(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMs Kirsty Stewart Monteith
StatusResigned
Appointed22 July 2022(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 March 2023)
RoleCompany Director
Correspondence AddressThe Pavillion 118 Southwark Street
London
SE1 0SW
Secretary NameMr Philip John Blackman
StatusResigned
Appointed03 May 2023(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 January 2024)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

11 January 2024Termination of appointment of Philip John Blackman as a secretary on 11 January 2024 (1 page)
11 January 2024Appointment of Ms Kirsty Stewart Monteith as a secretary on 11 January 2024 (2 pages)
21 December 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,200,002
(3 pages)
19 December 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13,062,865
(3 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
3 May 2023Appointment of Mr Philip John Blackman as a secretary on 3 May 2023 (2 pages)
3 May 2023Termination of appointment of Kirsty Stewart Monteith as a secretary on 2 March 2023 (1 page)
24 February 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 12,925,002
(3 pages)
23 February 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 8,312,212
(3 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (6 pages)
23 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 3,675,002
(3 pages)
18 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 3,612,667
(3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 3,499,870
(3 pages)
19 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 3,550,002
(3 pages)
25 July 2022Secretary's details changed for Mrs Kirsty Stewart Monteith on 22 July 2022 (1 page)
22 July 2022Appointment of Mrs Kirsty Stewart Monteith as a secretary on 22 July 2022 (2 pages)
21 July 2022Termination of appointment of Vanessa Jane Robinson as a secretary on 21 July 2022 (1 page)
7 February 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 3,450,002
(3 pages)
13 December 2021Confirmation statement made on 9 December 2021 with updates (6 pages)
9 December 2021Termination of appointment of Philip John Blackman as a secretary on 8 November 2021 (1 page)
8 November 2021Appointment of Ms Vanessa Jane Robinson as a secretary on 8 November 2021 (2 pages)
3 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 1,800,002
(3 pages)
3 August 2021Appointment of Mr Philip John Blackman as a secretary on 3 August 2021 (2 pages)
2 February 2021Memorandum and Articles of Association (39 pages)
2 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 18/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 February 2021Change of share class name or designation (2 pages)
29 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 1,550,002
(3 pages)
28 January 2021Second filing for the appointment of Mr James Alexander Kenneth Macleod as a director (3 pages)
28 January 2021Second filing for the appointment of Mr David Howard Peck as a director (3 pages)
28 January 2021Second filing for the appointment of Mr Alasdair John Nicholls as a director (3 pages)
27 January 2021Change of details for Montrose Land and Developments Limited as a person with significant control on 22 January 2021 (2 pages)
27 January 2021Notification of Tarras Park Properties Limited as a person with significant control on 22 January 2021 (2 pages)
26 January 2021Termination of appointment of Philip John Blackman as a director on 18 January 2021 (1 page)
26 January 2021Appointment of Mr James Alexander Kenneth Macleod as a director on 18 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/21
(2 pages)
26 January 2021Appointment of Mr Alasdair John Nicholls as a director on 18 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/21
(2 pages)
26 January 2021Appointment of Mr David Howard Peck as a director on 18 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/21
(3 pages)
10 December 2020Incorporation
Statement of capital on 2020-12-10
  • GBP 1
(34 pages)